Background WavePink WaveYellow Wave

10 BALLYNAHINCH STREET MANAGEMENT COMPANY LIMITED (NI692760)

10 BALLYNAHINCH STREET MANAGEMENT COMPANY LIMITED (NI692760) is an active UK company. incorporated on 23 November 2022. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 BALLYNAHINCH STREET MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include CARSON, David Stuart, CONN, Jillian Elizabeth, GORDON, Christopher Herbert.

Company Number
NI692760
Status
active
Type
ltd
Incorporated
23 November 2022
Age
3 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARSON, David Stuart, CONN, Jillian Elizabeth, GORDON, Christopher Herbert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 BALLYNAHINCH STREET MANAGEMENT COMPANY LIMITED

10 BALLYNAHINCH STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 November 2022 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 BALLYNAHINCH STREET MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

NI692760

LTD Company

Age

3 Years

Incorporated 23 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP
From: 23 November 2022To: 8 June 2023
Timeline

13 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 08 Jun 2023

CARSON, David Stuart

Active
Hillhead Road, BallyclareBT39 9DS
Born December 1967
Director
Appointed 05 Dec 2023

CONN, Jillian Elizabeth

Active
Hillhead Road, BallyclareBT39 9DS
Born March 1964
Director
Appointed 06 Dec 2023

GORDON, Christopher Herbert

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975
Director
Appointed 08 Jun 2023

JENKINS, Cheryl Victoria

Resigned
Hillhead Road, BallyclareBT39 9DS
Born October 1972
Director
Appointed 23 Nov 2022
Resigned 05 Dec 2023

MCBRIDE, Caroline Jayne

Resigned
Hillhead Road, BallyclareBT39 9DS
Born November 1985
Director
Appointed 23 Nov 2022
Resigned 05 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Herbert Gordon

Active
Hillhead Road, BallyclareBT39 9DS
Born June 1975

Nature of Control

Significant influence or control
Notified 06 Dec 2023

Mrs Cheryl Victoria Jenkins

Ceased
Hillhead Road, BallyclareBT39 9DS
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2022
Ceased 06 Dec 2023

Ms Caroline Jayne Mcbride

Ceased
Hillhead Road, BallyclareBT39 9DS
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2022
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Incorporation Company
23 November 2022
NEWINCIncorporation